BYTECODE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/10/2227 October 2022 Previous accounting period extended from 2022-07-28 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Narender Reddy Nalubolu as a person with significant control on 2022-01-23

View Document

25/01/2225 January 2022 Director's details changed for Mr Narender Nalubolu on 2022-01-23

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 14/11/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 19/07/2017

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

10/11/1610 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PRAVEENA BHAVANAM

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PRAVEENA BHAVANAM

View Document

02/02/142 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 26/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAVEENA BHAVANAM / 12/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 12/11/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAVEENA BHAVANAM / 26/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER NALUBOLU / 26/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 20 JUBILEE COURT BRISTOW ROAD HOUNSLOW MIDDLESEX TW3 1UP ENGLAND

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 79 EASTERN AVENUE PINNER HA5 1NW ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED ANVI INFO SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY PRAVEENA BHAVANAM

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS PRAVEENA BHAVANAM

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information